BECKWITH TRANSPORT LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.09053645
CategoryPrivate Limited Company
Incorporated23 May 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 26 days

SUMMARY

BECKWITH TRANSPORT LTD is an dissolved private limited company with number 09053645. It was incorporated 9 years, 11 months, 26 days ago, on 23 May 2014 and it was dissolved 3 years, 7 months, 26 days ago, on 22 September 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: Joseph Butler

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Joseph Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds LS14 1AB

Old address: Flat 24 9 Crabapple Road Tonbridge TN9 1FW England

Change date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

New address: Flat 24 9 Crabapple Road Tonbridge TN9 1FW

Old address: Flat 4 102 Milton Road Weston Super Mare BS23 2UJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Joseph Butler

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Butler

Notification date: 2017-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zbigniew Paradowski

Cessation date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zbigniew Paradowski

Termination date: 2017-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: Flat 4 102 Milton Road Weston Super Mare BS23 2UJ

Old address: 9 Ivel Court Yeovil BA21 4HX

Change date: 2016-08-02

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-21

Officer name: Zbigniew Paradowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zbigniew Paradowski

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGN LTD

24 GREVILLE STREET,LONDON,EC1N 8SS

Number:05689420
Status:ACTIVE
Category:Private Limited Company

CHILLIES SPICE OXFORD LTD

CONWAY HOUSE OLD ROAD,OXFORD,OX3 8SZ

Number:10898924
Status:ACTIVE
Category:Private Limited Company

ESSENDENE LODGE SCHOOL LIMITED

ESSENDENE LODGE SCHOOL,CATERHAM,CR3 5PB

Number:07870020
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 49 LTD

FLAT G,GLASGOW,G20 7JB

Number:SC623887
Status:ACTIVE
Category:Private Limited Company

MAX NEWSON LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:08456182
Status:ACTIVE
Category:Private Limited Company

MODERNISTIQ HARROGATE LTD

15 THE FIRS,LEEDS,LS14 3JH

Number:11696109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source